- Company Overview for PROFILE EVENT MANAGEMENT LIMITED (NI613521)
- Filing history for PROFILE EVENT MANAGEMENT LIMITED (NI613521)
- People for PROFILE EVENT MANAGEMENT LIMITED (NI613521)
- More for PROFILE EVENT MANAGEMENT LIMITED (NI613521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
17 Dec 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
09 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
05 Jul 2021 | PSC04 | Change of details for Mr. Jason Hugh Andrews as a person with significant control on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland to 608 Shore Road Newtownabbey Co. Antrim BT37 0SN on 5 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mr. Jason Hugh Andrews on 5 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland to Oakmont House 2 Queens Road Lisburn BT27 4TZ on 2 July 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Oakmont House 2 Queens Road Lisburn Co. Antrim BT27 4TZ Northern Ireland to Oakmont House 2 Queens Road Lisburn BT27 4TZ on 23 March 2021 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
08 Jul 2020 | AD01 | Registered office address changed from Second Floor, Murray's Exchange 1-9 Linfield Road, Belfast Down BT12 5DR to Oakmont House 2 Queens Road Lisburn Co. Antrim BT27 4TZ on 8 July 2020 | |
08 Jul 2020 | PSC04 | Change of details for Mr. Jason Hugh Andrews as a person with significant control on 6 April 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mr. Jason Hugh Andrews on 6 April 2020 | |
05 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
08 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Jan 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
22 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 |